Search icon

CONTINENTAL INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTINENTAL INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 1980 (45 years ago)
Organization Date: 14 Aug 1980 (45 years ago)
Last Annual Report: 17 Apr 2025 (2 months ago)
Organization Number: 0148994
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: P. O. BOX 865, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
KAREN J. BLEEMEL Secretary

Treasurer

Name Role
KAREN J. BLEEMEL Treasurer

Vice President

Name Role
MARTIN E. SETTLES Vice President

Incorporator

Name Role
CHARLES D. BARNETT Incorporator

Registered Agent

Name Role
JAMES C. HAMILTON Registered Agent

President

Name Role
JAMES C. HAMILTON President

Director

Name Role
CHARLES D. BARNETT Director

Filings

Name File Date
Annual Report 2025-04-17
Annual Report 2024-06-13
Annual Report 2023-03-27
Annual Report 2022-03-10
Annual Report 2021-03-30

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53300.00
Total Face Value Of Loan:
53300.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53300
Current Approval Amount:
53300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53656.31

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State